Company Information for ASSOCIATE MECHANICAL LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
04315522
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASSOCIATE MECHANICAL LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL4 | |
Company Number | 04315522 | |
---|---|---|
Company ID Number | 04315522 | |
Date formed | 2001-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 02/11/2013 | |
Return next due | 30/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:08:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Associate Mechanical Contractors Inc. | 101 N Brand Blvd 11th Fl Glendale CA 91203 | Active | Company formed on the 2008-03-20 | |
ASSOCIATE MECHANICAL CONTRACTORS OF TENNESSEE INCORPORATED | Michigan | UNKNOWN | ||
ASSOCIATE MECHANICAL CONTRACTORS INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID FORSBREY |
||
DAVID FORSBREY |
||
CARL PETER GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HUGGINS |
Director | ||
ELLA GRIFFITHS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FGH ASSOCIATES LTD | Director | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2014-06-10 | |
SEAGREEN CONTRACTS LTD | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
FGH ASSOCIATES LTD | Director | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Hazelwoods Llp Barnett Way Barnwood Gloucester GL4 3RT | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-04 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM Boston House 2a Boston Road Henley on Thames Oxon RG9 1DY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGGINS | |
CH01 | Director's details changed for Andrew James Edgar Huggins on 2014-05-30 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Forsbrey on 2011-11-02 | |
AAMD | Amended accounts made up to 2011-06-30 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSBREY / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EDGAR HUGGINS / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL GREEN / 02/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID FORSBREY / 02/11/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 62 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BN | |
AR01 | 25/10/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2008 TO 30/06/2008 | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ANDREW JAMES EDGAR HUGGINS | |
88(2) | AD 18/06/08 GBP SI 499@1=499 GBP IC 2/501 | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 30/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S252 DISP LAYING ACC 30/01/06 | |
88(2)R | AD 01/01/06--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-10-24 |
Resolutions for Winding-up | 2014-08-14 |
Appointment of Liquidators | 2014-08-14 |
Notices to Creditors | 2014-08-14 |
Meetings of Creditors | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2013-06-30 | £ 14,284 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 23,551 |
Creditors Due Within One Year | 2013-06-30 | £ 806,520 |
Creditors Due Within One Year | 2012-06-30 | £ 1,234,913 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,578 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,733 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSOCIATE MECHANICAL LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 14,812 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 790,041 |
Current Assets | 2012-06-30 | £ 1,211,126 |
Debtors | 2013-06-30 | £ 395,028 |
Debtors | 2012-06-30 | £ 782,617 |
Shareholder Funds | 2013-06-30 | £ 1,745 |
Shareholder Funds | 2012-06-30 | £ 2,603 |
Stocks Inventory | 2013-06-30 | £ 380,201 |
Stocks Inventory | 2012-06-30 | £ 428,405 |
Tangible Fixed Assets | 2013-06-30 | £ 34,086 |
Tangible Fixed Assets | 2012-06-30 | £ 53,674 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ASSOCIATE MECHANICAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASSOCIATE MECHANICAL LIMITED | Event Date | 2014-08-05 |
At a meeting of the members of the above named company, duly convened and held at Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , on 5 August 2014 the following resolutions were duly passed, resolution No 1 as a special resolution and No 2 as an ordinary resolution. 1. That the Company be wound up voluntarily 2 That Philip Gorman of (IP No 008069 ) and Peter Frost (IP No 008935 ) of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , be and are hereby appointed Joint Liquidators for the purposes of such winding up and are to act either jointly or severally. David Forsbrey Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASSOCIATE MECHANICAL LIMITED | Event Date | 2014-08-05 |
Philip John Gorman and Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ASSOCIATE MECHANICAL LIMITED | Event Date | 2014-08-05 |
Pursuant to Rule 4.106 , notice is hereby given that Philip John Gorman and Peter Richard James Frost of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , were appointed Joint Liquidators on 5 August 2014 , by resolutions passed at meetings of the above named companys members and creditors. Notice is also hereby given that creditors of the above named company are required on or before 30 October 2014 to send their names and addresses, together with particulars of their debts and claims, and names and addresses of their solicitors, if any to Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , the Joint Liquidator of the said Company. If so required by notice in writing from the said Liquidator, or by creditors, either personally or by their solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. For further information please contact Denise Godding on 01452 634800 or by email at dgg@hazlewoods.co.uk . | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ASSOCIATE MECHANICAL LIMITED | Event Date | 2014-08-05 |
Notice is given that I, Peter Richard James Frost, the Liquidator of the above-named Company, intend declaring first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 29 November 2019 , the last date for proving, to submit a proof of debt to me at Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Peter Richard James Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of appointment: 5 August 2014 For further details contact Denise Godding on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk. Peter Richard James Frost : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASSOCIATE MECHANICAL LIMITED | Event Date | 2014-07-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the Companys creditors will be held at the offices of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT on 5 August 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of that Act. The business of the meeting will be to receive a Statement of the Companys Affairs; nominate one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation Committee and to consider any other resolution. Other resolutions to be considered may include resolutions specifying the terms on which the Liquidator is to be remunerated and the recovery of disbursements incurred, including category 2 disbursements, and to approve the cost of preparing the Statement of Affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an individual creditor voting in person, must lodge their proxy at the offices of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , by no later than 12.00 noon on 4 August 2014 , together with a statement of the amount claimed. A secured creditor will be entitled to vote for any balance of their debt after deducting an estimate of the value of their security, or if they agree not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the companys creditors may be obtained free during the two business days preceeding the meeting by contacting Hazlewoods either in writing at Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT, by telephone on (01452) 634800, or by e mail at dgg@hazlewoods.co.uk . By order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |